AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 17th, July 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 13th Jul 2023
filed on: 13th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sat, 22nd Apr 2023
filed on: 22nd, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 15th Mar 2023: 100.00 GBP
filed on: 12th, April 2023
| capital
|
Free Download
(3 pages)
|
TM01 |
Thu, 1st Dec 2022 - the day director's appointment was terminated
filed on: 19th, January 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 1st Dec 2022
filed on: 19th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On Fri, 23rd Sep 2022 director's details were changed
filed on: 26th, September 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 28th, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 22nd Apr 2022
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 29th, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 22nd Apr 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 2nd, December 2020
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Fri, 1st May 2020
filed on: 2nd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 1st Oct 2020
filed on: 6th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 1st Oct 2020
filed on: 5th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 22nd Apr 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 5th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 22nd Apr 2019
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 3rd, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 22nd Apr 2018
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Fri, 21st Jul 2017
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 20th, June 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 20th Jun 2017. New Address: Adelaide House 1 Adelaide Street Accrington BB5 2BE. Previous address: 16 Market Street Bacup OL13 8EZ
filed on: 20th, June 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 22nd Apr 2017
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Fri, 7th Apr 2017 director's details were changed
filed on: 7th, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 7th Apr 2017 director's details were changed
filed on: 7th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 15th, October 2016
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 090049260002, created on Fri, 19th Aug 2016
filed on: 27th, August 2016
| mortgage
|
Free Download
(9 pages)
|
TM01 |
Mon, 20th Jun 2016 - the day director's appointment was terminated
filed on: 21st, June 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 22nd Apr 2016 with full list of members
filed on: 18th, May 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Wed, 18th May 2016: 2.00 GBP
capital
|
|
MR01 |
Registration of charge 090049260001, created on Wed, 2nd Mar 2016
filed on: 11th, March 2016
| mortgage
|
Free Download
(8 pages)
|
AP01 |
On Wed, 16th Dec 2015 new director was appointed.
filed on: 22nd, January 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 16th Dec 2015 new director was appointed.
filed on: 8th, January 2016
| officers
|
Free Download
(4 pages)
|
AP01 |
On Wed, 16th Dec 2015 new director was appointed.
filed on: 8th, January 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
On Tue, 8th Dec 2015 new director was appointed.
filed on: 14th, December 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 30th Nov 2015 - the day director's appointment was terminated
filed on: 11th, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 27th, June 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 22nd Apr 2015 with full list of members
filed on: 1st, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 1st May 2015: 2.00 GBP
capital
|
|
TM01 |
Thu, 30th Apr 2015 - the day director's appointment was terminated
filed on: 30th, April 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 15th Jul 2014 new director was appointed.
filed on: 15th, August 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sat, 14th Jun 2014 new director was appointed.
filed on: 4th, August 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 12th Jul 2014 director's details were changed
filed on: 4th, August 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 15th Jul 2014: 2.00 GBP
filed on: 1st, August 2014
| capital
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, April 2014
| incorporation
|
Free Download
(7 pages)
|